Focus Label Machinery Ltd was registered on 25 April 1988 with its registered office in Nottingham,, it has a status of "Active". This company employs 21-50 people. Lee, Amanda Margaret, Lee, Brian, Lee, David Brian, Lee, Philip Terence John, Lee, Robert Alan, Carver, Andrew, Clarson, Bruce, Lee, Valerie Lucy are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Brian | N/A | - | 1 |
LEE, David Brian | N/A | - | 1 |
LEE, Philip Terence John | 27 July 1995 | - | 1 |
LEE, Robert Alan | N/A | - | 1 |
CLARSON, Bruce | N/A | 17 July 2020 | 1 |
LEE, Valerie Lucy | N/A | 18 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Amanda Margaret | 11 August 1995 | - | 1 |
CARVER, Andrew | 27 January 1993 | 11 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 27 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 04 September 2018 | |
MR04 - N/A | 23 July 2018 | |
MR04 - N/A | 23 July 2018 | |
MR04 - N/A | 23 July 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AAMD - Amended Accounts | 14 January 2011 | |
AAMD - Amended Accounts | 14 January 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 15 September 2009 | |
353 - Register of members | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 31 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 05 September 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 27 August 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
AA - Annual Accounts | 13 March 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 01 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 25 March 1998 | |
363s - Annual Return | 04 September 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 20 September 1996 | |
AA - Annual Accounts | 03 April 1996 | |
288 - N/A | 18 September 1995 | |
288 - N/A | 12 September 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 03 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 1993 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 09 September 1993 | |
287 - Change in situation or address of Registered Office | 26 March 1993 | |
288 - N/A | 24 February 1993 | |
288 - N/A | 24 February 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363s - Annual Return | 28 August 1992 | |
395 - Particulars of a mortgage or charge | 30 July 1992 | |
395 - Particulars of a mortgage or charge | 24 July 1992 | |
395 - Particulars of a mortgage or charge | 22 July 1992 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
AA - Annual Accounts | 17 September 1991 | |
363b - Annual Return | 03 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 15 November 1990 | |
CERTNM - Change of name certificate | 28 June 1990 | |
CERTNM - Change of name certificate | 28 June 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 June 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 June 1990 | |
RESOLUTIONS - N/A | 17 November 1989 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 08 November 1989 | |
123 - Notice of increase in nominal capital | 08 November 1989 | |
PUC 2 - N/A | 21 June 1989 | |
288 - N/A | 15 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 September 1988 | |
287 - Change in situation or address of Registered Office | 24 June 1988 | |
288 - N/A | 24 June 1988 | |
RESOLUTIONS - N/A | 23 June 1988 | |
MEM/ARTS - N/A | 23 June 1988 | |
CERTNM - Change of name certificate | 02 June 1988 | |
CERTNM - Change of name certificate | 02 June 1988 | |
NEWINC - New incorporation documents | 25 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 17 October 1991 | Fully Satisfied |
N/A |